Shortcuts

Coffee Trendz Limited

Type: NZ Limited Company (Ltd)
9429033943046
NZBN
1852385
Company Number
Registered
Company Status
094522919
GST Number
Current address
Unit A, 28 Hugo Johnston Drive
Penrose
Auckland New Zealand
Physical & registered & service address used since 31 Mar 2008

Coffee Trendz Limited, a registered company, was started on 11 Aug 2006. 9429033943046 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Colleen Pudney - an active director whose contract began on 11 Aug 2006,
Robert Plas - an active director whose contract began on 25 May 2023,
Brendan Eager - an inactive director whose contract began on 11 Aug 2006 and was terminated on 17 Jun 2020,
Robert Plas - an inactive director whose contract began on 11 Aug 2006 and was terminated on 01 Jul 2011.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Unit A, 28 Hugo Johnston Drive, Penrose, Auckland (types include: physical, registered).
Coffee Trendz Limited had been using Unit 15, 761 Great South Rd, Penrose, Auckland as their physical address until 31 Mar 2008.
Old names for the company, as we identified at BizDb, included: from 01 Feb 2007 to 10 Apr 2007 they were called Coffee Italiano Limited, from 11 Aug 2006 to 01 Feb 2007 they were called Caffe' Italiano Limited.
A total of 300 shares are issued to 5 shareholders (3 groups). The first group is comprised of 200 shares (66.67 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 99 shares (33 per cent). Finally the 3rd share allotment (1 share 0.33 per cent) made up of 1 entity.

Addresses

Previous address

Address: Unit 15, 761 Great South Rd, Penrose, Auckland

Physical & registered address used from 11 Aug 2006 to 31 Mar 2008

Contact info
64 9 5799383
09 Oct 2018 Phone
sara@eftpos2go.co.nz
09 Oct 2018 Email
www.coffeetrendz.co.nz
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Pudney, Colleen Birkenhead
Auckland
Shares Allocation #2 Number of Shares: 99
Individual Smith, Peter Henderson

New Zealand
Individual Plas, Robert Taupaki
Individual Morel, Irene Taupaki

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Plas, Robert Taupaki

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eager, Brendan Birkenhead
Auckland
Directors

Colleen Pudney - Director

Appointment date: 11 Aug 2006

Address: Drury, 2579 New Zealand

Address used since 21 Sep 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 02 Sep 2015


Robert Plas - Director

Appointment date: 25 May 2023

Address: Rd 2, Auckland, 0782 New Zealand

Address used since 25 May 2023


Brendan Eager - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 17 Jun 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 02 Sep 2015


Robert Plas - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 01 Jul 2011

Address: Taupaki,

Address used since 11 Aug 2006

Nearby companies

Revvies Energy Strips Limited
28c Hugo Johnston Drive

Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive

Eftpos 2 Go Limited
Unit A, 28 Hugo Johnston Drive

Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive

Laurie Family Trustee Limited
16 Hugo Johnston Drive

Vp Trustees Limited
16 Hugo Johnston Drive